TARMAC DC PENSION TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 04170852 |
Category | Private Limited Company |
Incorporated | 01 Mar 2001 |
Age | 23 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
TARMAC DC PENSION TRUSTEE LIMITED is an active private limited company with number 04170852. It was incorporated 23 years, 2 months ago, on 01 March 2001. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Move registers to sail company with new address
Date: 12 Sep 2022
Category: Address
Type: AD03
New address: 1 Chamberlain Square Cs Birmingham B3 3AX
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Keith John Jackson
Change date: 2022-08-15
Documents
Change person director company with change date
Date: 26 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-15
Officer name: Mr Eric Clifford Ernest Grange
Documents
Change to a person with significant control
Date: 24 Aug 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-15
Psc name: Tarmac Trading Limited
Documents
Change sail address company with new address
Date: 19 Aug 2022
Category: Address
Type: AD02
New address: 1 Chamberlain Square Cs Birmingham B3 3AX
Documents
Change corporate secretary company with change date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tarmac Secretaries (Uk) Limited
Change date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Old address: Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
Change date: 2022-08-15
New address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES
Documents
Accounts with accounts type dormant
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mr Christopher Evans
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-23
Psc name: Tarmac Services Limited
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-23
Psc name: Tarmac Trading Limited
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr John Tony Davies
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Clifford Ernest Grange
Change date: 2017-01-03
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr John Tony Davies
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr Francis Keith John Jackson
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Knowles
Termination date: 2016-09-27
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-09
Officer name: Mr Lee Knowles
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-21
Officer name: Bryan Cockings
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-08-27
Officer name: Lafarge Tarmac Secretaries (Uk) Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Hughes
Documents
Appoint corporate secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lafarge Tarmac Secretaries (Uk) Limited
Documents
Termination secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Bradshaw
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-10
Old address: Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Change person director company with change date
Date: 27 Mar 2013
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-02
Officer name: Mrs Jane Louise Hughes
Documents
Appoint person secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Richard Bradshaw
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Stirk
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blount
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Trout
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Richard Stirk
Change date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Cockings
Documents
Change account reference date company previous shortened
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Louise Hughes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Francis Paul Trout
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Eric Clifford Ernest Grange
Documents
Termination director company with name
Date: 31 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul May
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
53 CANDLEMAS MEAD,BEACONSFIELD,HP9 1AR
Number: | 08110151 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 KING STREET,MAIDSTONE,ME14 1BG
Number: | 09874992 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL UPHOLSTERY SOLUTIONS LIMITED
WATT CLOSE,ANDOVER,SP10 3SD
Number: | 02452728 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACQUARIE AIRFINANCE GROUP LIMITED
66 PRESCOT ST,LONDON,E1 8NN
Number: | 11177091 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 FERNDALE ROAD,OLDBURY,B68 8AL
Number: | 11074498 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 09506289 |
Status: | LIQUIDATION |
Category: | Private Limited Company |